Search icon

PROTEXURE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTEXURE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921328
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 4200 COMMERCE COURT, SUITE 102, LISLE, IL, United States, 60532

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
F. KYLE NIEMAN III Chief Executive Officer 4200 COMMERCE COURT, SUITE 102, LISLE, IL, United States, 60532

History

Start date End date Type Value
2018-01-29 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-29 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-07-29 2018-01-29 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-07-29 2018-01-29 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-01 2020-03-19 Address 4200 COMMERCE CT, STE 102, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220301000180 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200319060028 2020-03-19 BIENNIAL STATEMENT 2020-03-01
SR-114617 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114618 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180305007310 2018-03-05 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State